MULTITRUCK COMPONENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA

Company number 01666071
Status Active
Incorporation Date 22 September 1982
Company Type Private Limited Company
Address NO. 1, COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Current accounting period extended from 30 June 2016 to 31 December 2016; Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to No. 1 Colmore Square Birmingham B4 6AA on 19 September 2016. The most likely internet sites of MULTITRUCK COMPONENTS LIMITED are www.multitruckcomponents.co.uk, and www.multitruck-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multitruck Components Limited is a Private Limited Company. The company registration number is 01666071. Multitruck Components Limited has been working since 22 September 1982. The present status of the company is Active. The registered address of Multitruck Components Limited is No 1 Colmore Square Birmingham England B4 6aa. . COOMBES, John Frederick is a Director of the company. Secretary NUNN, Carol has been resigned. Director NUNN, Peter John has been resigned. Director SMYTH, James Anthony has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
COOMBES, John Frederick
Appointed Date: 15 July 2016
60 years old

Resigned Directors

Secretary
NUNN, Carol
Resigned: 15 July 2016

Director
NUNN, Peter John
Resigned: 15 July 2016
76 years old

Director
SMYTH, James Anthony
Resigned: 25 July 2006
Appointed Date: 01 July 1999
67 years old

Persons With Significant Control

Alliance Automotive Uk Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

MULTITRUCK COMPONENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
27 Sep 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
19 Sep 2016
Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to No. 1 Colmore Square Birmingham B4 6AA on 19 September 2016
19 Sep 2016
Appointment of Mr John Frederick Coombes as a director on 15 July 2016
19 Sep 2016
Termination of appointment of Peter John Nunn as a director on 15 July 2016
...
... and 84 more events
16 Aug 1988
Director resigned;new director appointed

12 Apr 1988
Full accounts made up to 30 June 1987
12 Apr 1988
Return made up to 07/12/87; full list of members
30 Jul 1987
Full accounts made up to 30 June 1986

30 Jul 1987
Return made up to 31/12/86; full list of members

MULTITRUCK COMPONENTS LIMITED Charges

30 March 2010
Rent deposit deed
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as Trustees of the Threadneedle Property Unit Trust
Description: The rent deposit account and in the balance.
6 July 2007
Mortgage
Delivered: 6 July 2007
Status: Satisfied on 22 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 10 clarke road mount farm industrial estate milton keynes…
19 June 2007
Debenture
Delivered: 22 June 2007
Status: Satisfied on 13 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 11 July 2007
Persons entitled: National Westminster Bank PLC
Description: Unit 2, west burrowfield, welwyn garden city, AL7 4TW. By…
5 April 1991
Legal charge
Delivered: 8 April 1991
Status: Satisfied on 11 July 2007
Persons entitled: Ucb Bank PLC
Description: F-h-10 parke road, mount glam industrial estate, milton…
5 February 1986
Mortgage debenture
Delivered: 13 February 1986
Status: Satisfied on 11 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…